UKBizDB.co.uk

14 HOVA VILLAS HOVE LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as 14 Hova Villas Hove Limited. The company was founded 12 years ago and was given the registration number 07710917. The firm's registered office is in WORTHING. You can find them at 12 New Broadway, Tarring Road, Worthing, West Sussex. This company's SIC code is 98000 - Residents property management.

Company Information

Name:14 HOVA VILLAS HOVE LIMITED
Company Number:07710917
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:19 July 2011
End of financial year:31 July 2023
Jurisdiction:England - Wales
Industry Codes:
  • 98000 - Residents property management

Office Address & Contact

Registered Address:12 New Broadway, Tarring Road, Worthing, West Sussex, England, BN11 4HP
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
12 New Broadway, Tarring Rd, Worthing, United Kingdom, BN11 4HP

Director25 November 2020Active
Pavilion View, 19 New Road, Brighton, United Kingdom, BN1 1EY

Director15 July 2019Active
291 Brighton Road, Worthing, England, BN11 2HG

Director19 July 2011Active
14b Hova Villas, Hove, United Kingdom, BN3 3DF

Director01 August 2016Active
14b, Hova Villas, Hove, United Kingdom, BN3 3DF

Director19 July 2011Active
14c, Hova Villas, Hove, United Kingdom, BN3 3DF

Director19 July 2011Active

People with Significant Control

Ms Paula Ann Church
Notified on:16 October 2020
Status:Active
Date of birth:June 1966
Nationality:British
Country of residence:England
Address:12, New Broadway, Worthing, England, BN11 4HP
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Alan James Cullen
Notified on:16 October 2020
Status:Active
Date of birth:September 1963
Nationality:British
Country of residence:England
Address:12, New Broadway, Worthing, England, BN11 4HP
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Miss Jacqueline Maria Ginty
Notified on:10 December 2018
Status:Active
Date of birth:August 1968
Nationality:British
Country of residence:United Kingdom
Address:Pavilion View, 19 New Road, Brighton, United Kingdom, BN1 1EY
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Daniel Matthew Alan Chard
Notified on:18 May 2016
Status:Active
Date of birth:January 1991
Nationality:British
Country of residence:United Kingdom
Address:14b Hova Villas, Hove, United Kingdom, BN3 3DF
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Paul Francis Reavey
Notified on:06 April 2016
Status:Active
Date of birth:September 1978
Nationality:British
Country of residence:United Kingdom
Address:14c Hova Villas, Hove, United Kingdom, BN3 3DF
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Simon John Chandler
Notified on:06 April 2016
Status:Active
Date of birth:June 1966
Nationality:British
Country of residence:United Kingdom
Address:14b Hova Villas, Hove, United Kingdom, BN3 3DF
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mrs Justine Clare Williams
Notified on:06 April 2016
Status:Active
Date of birth:August 1970
Nationality:British
Country of residence:United Kingdom
Address:14a, Hova Villas, Hove, United Kingdom, BN3 3DF
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-02-26Accounts

Accounts with accounts type micro entity.

Download
2023-07-31Confirmation statement

Confirmation statement with no updates.

Download
2023-04-14Accounts

Accounts with accounts type micro entity.

Download
2022-08-02Confirmation statement

Confirmation statement with no updates.

Download
2022-04-25Accounts

Accounts with accounts type micro entity.

Download
2021-07-23Persons with significant control

Change to a person with significant control.

Download
2021-07-22Confirmation statement

Confirmation statement with updates.

Download
2021-07-22Persons with significant control

Notification of a person with significant control.

Download
2021-07-22Persons with significant control

Cessation of a person with significant control.

Download
2021-07-22Persons with significant control

Notification of a person with significant control.

Download
2021-07-22Persons with significant control

Change to a person with significant control.

Download
2021-07-22Persons with significant control

Change to a person with significant control.

Download
2021-07-22Officers

Change person director company with change date.

Download
2021-07-21Confirmation statement

Confirmation statement with no updates.

Download
2021-03-18Accounts

Accounts with accounts type micro entity.

Download
2020-11-26Officers

Appoint person director company with name date.

Download
2020-10-08Officers

Termination director company with name termination date.

Download
2020-07-28Confirmation statement

Confirmation statement with no updates.

Download
2020-07-27Address

Change registered office address company with date old address new address.

Download
2020-07-02Address

Change registered office address company with date old address new address.

Download
2020-04-30Accounts

Accounts with accounts type total exemption full.

Download
2019-07-24Confirmation statement

Confirmation statement with updates.

Download
2019-07-24Officers

Appoint person director company with name date.

Download
2019-07-24Persons with significant control

Notification of a person with significant control.

Download
2019-07-10Persons with significant control

Cessation of a person with significant control.

Download

Copyright © 2024. All rights reserved.